RICEMANS (HOLDINGS) LIMITED

Elswick Court Elswick Court, Newcastle Upon Tyne, NE99 1AR
StatusACTIVE
Company No.00688860
CategoryPrivate Limited Company
Incorporated05 Apr 1961
Age63 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

RICEMANS (HOLDINGS) LIMITED is an active private limited company with number 00688860. It was incorporated 63 years, 1 month, 3 days ago, on 05 April 1961. The company address is Elswick Court Elswick Court, Newcastle Upon Tyne, NE99 1AR.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2023

Action Date: 27 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr John Peter Edgar

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Robert Feather

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mia Rose Fenwick

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Mark Fenwick

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Derek King

Termination date: 2018-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Feather

Appointment date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Nicholas Adam Hodnett Fenwick

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 27 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Derek King

Appointment date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Fenwick

Termination date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 29 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 25 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Adam Hodnett Fenwick

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fenwick

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 27 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 28 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 29 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Fenwick

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Mark Anthony Fenwick

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jill Anders

Change date: 2009-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2009

Action Date: 30 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter fenwick

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 25 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-25

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2007

Action Date: 26 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-26

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2006

Action Date: 27 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-27

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2005

Action Date: 28 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-28

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2004

Action Date: 30 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-30

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2002

Action Date: 25 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-25

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 26 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-26

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2000

Action Date: 28 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-28

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1999

Action Date: 29 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-29

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1998

Action Date: 30 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-30

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1996

Action Date: 26 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-26

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1995

Action Date: 27 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-27

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1994

Action Date: 28 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1993

Action Date: 29 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-29

Documents

View document PDF


Some Companies

AUTO-LITES LIMITED

1 POWIS CLOSE,NEWPORT,NP10 8HT

Number:06005646
Status:ACTIVE
Category:Private Limited Company

CLM IT CONSULTING LIMITED

61 ABERDARE GARDENS,LONDON,NW6 3AN

Number:08985204
Status:ACTIVE
Category:Private Limited Company

ODEBRECHT SERVICES LIMITED

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:02052979
Status:ACTIVE
Category:Private Limited Company

OPEN STUDIOS NETWORK LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:06037803
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POLO CONSTRUCTION LIMITED

48 MEAD ROAD,RICHMOND,TW10 7LG

Number:08451035
Status:ACTIVE
Category:Private Limited Company

PURPLE SNOWFLAKE LIMITED

5 PRIORY GRANGE. WINDERMERE. CUMBRIA,WINDERMERE,LA23 1BF

Number:04362063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source